Name: | ROCKEFELLER CENTER PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1995 (29 years ago) |
Date of dissolution: | 30 Nov 2001 |
Entity Number: | 1972864 |
ZIP code: | 10111 |
County: | New York |
Place of Formation: | Delaware |
Address: | 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111 |
Name | Role | Address |
---|---|---|
C/O TISHMAN SPEYER PROPERTIES | DOS Process Agent | 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GEOFFREY P. WHARTON | Chief Executive Officer | C/O TISHMAN SPEYER PROPERTIES, 45 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-10 | 2000-01-26 | Address | ATTN: ROBERT B. SCHUMER, ESQ., 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, 6064, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
011130000162 | 2001-11-30 | CERTIFICATE OF TERMINATION | 2001-11-30 |
000126002292 | 2000-01-26 | BIENNIAL STATEMENT | 1999-11-01 |
970808000298 | 1997-08-08 | CERTIFICATE OF AMENDMENT | 1997-08-08 |
951110000603 | 1995-11-10 | APPLICATION OF AUTHORITY | 1995-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106934219 | 0215000 | 1993-05-24 | 1250 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 72938319 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1993-06-22 |
Abatement Due Date | 1993-06-25 |
Current Penalty | 1125.0 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100037 Q02 |
Issuance Date | 1993-06-22 |
Abatement Due Date | 1993-07-26 |
Current Penalty | 1875.0 |
Initial Penalty | 1875.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 G02 |
Issuance Date | 1993-06-22 |
Abatement Due Date | 1993-10-26 |
Nr Instances | 1 |
Nr Exposed | 100 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State